Download leads from Nexok and grow your business. Find out more

Griffin Security Group (Holdings) Limited

Documents

Total Documents108
Total Pages531

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off
23 June 2015Final Gazette dissolved via voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
27 February 2015Application to strike the company off the register
27 February 2015Application to strike the company off the register
26 September 2014Total exemption small company accounts made up to 31 March 2014
26 September 2014Total exemption small company accounts made up to 31 March 2014
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,500
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,500
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,500
3 April 2014Termination of appointment of Allan Hildage as a director
3 April 2014Termination of appointment of Allan Hildage as a director
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,500
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,500
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,500
22 July 2013Total exemption small company accounts made up to 31 March 2013
22 July 2013Total exemption small company accounts made up to 31 March 2013
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 31 March 2012
13 June 2012Total exemption small company accounts made up to 31 March 2012
12 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Total exemption small company accounts made up to 31 March 2011
26 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
26 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
26 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
21 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,500
21 September 2011Change of share class name or designation
21 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,500
21 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,500
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 September 2011Change of share class name or designation
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
3 August 2010Director's details changed for Mr Colin James Braziel on 1 August 2010
3 August 2010Register(s) moved to registered inspection location
3 August 2010Director's details changed for Brenda Braziel on 1 August 2010
3 August 2010Secretary's details changed for Brenda Braziel on 1 August 2010
3 August 2010Secretary's details changed for Brenda Braziel on 1 August 2010
3 August 2010Director's details changed for Mr Allan Robert Hildage on 1 August 2010
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
3 August 2010Director's details changed for Mr Colin James Braziel on 1 August 2010
3 August 2010Director's details changed for Brenda Braziel on 1 August 2010
3 August 2010Director's details changed for Mr Allan Robert Hildage on 1 August 2010
3 August 2010Director's details changed for Mr Allan Robert Hildage on 1 August 2010
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
3 August 2010Register(s) moved to registered inspection location
3 August 2010Director's details changed for Brenda Braziel on 1 August 2010
3 August 2010Director's details changed for Mr Colin James Braziel on 1 August 2010
3 August 2010Register inspection address has been changed
3 August 2010Secretary's details changed for Brenda Braziel on 1 August 2010
3 August 2010Register inspection address has been changed
18 August 2009Return made up to 01/08/09; full list of members
18 August 2009Return made up to 01/08/09; full list of members
29 May 2009Total exemption small company accounts made up to 31 March 2009
29 May 2009Total exemption small company accounts made up to 31 March 2009
27 August 2008Return made up to 01/08/08; full list of members
27 August 2008Return made up to 01/08/08; full list of members
27 August 2008Director's change of particulars / allan hildage / 19/10/2007
27 August 2008Director's change of particulars / allan hildage / 19/10/2007
16 July 2008Total exemption small company accounts made up to 31 March 2008
16 July 2008Total exemption small company accounts made up to 31 March 2008
20 September 2007Total exemption small company accounts made up to 31 March 2007
20 September 2007Total exemption small company accounts made up to 31 March 2007
7 August 2007Return made up to 01/08/07; full list of members
7 August 2007Return made up to 01/08/07; full list of members
5 September 2006Total exemption small company accounts made up to 31 March 2006
5 September 2006Total exemption small company accounts made up to 31 March 2006
7 August 2006Return made up to 01/08/06; full list of members
7 August 2006Return made up to 01/08/06; full list of members
8 August 2005Return made up to 01/08/05; full list of members
8 August 2005Return made up to 01/08/05; full list of members
8 August 2005Location of register of members
8 August 2005Location of register of members
28 July 2005Total exemption small company accounts made up to 31 March 2005
28 July 2005Total exemption small company accounts made up to 31 March 2005
9 June 2005Registered office changed on 09/06/05 from: sherwood house 48 sleaford road cranwell village sleaford lincolnshire NG34 8BY
9 June 2005Registered office changed on 09/06/05 from: sherwood house 48 sleaford road cranwell village sleaford lincolnshire NG34 8BY
6 October 2004Total exemption full accounts made up to 31 March 2004
6 October 2004Total exemption full accounts made up to 31 March 2004
18 August 2004Return made up to 01/08/04; full list of members
18 August 2004Return made up to 01/08/04; full list of members
4 December 2003Particulars of contract relating to shares
4 December 2003Ad 14/02/03--------- £ si 1199@1
4 December 2003Particulars of contract relating to shares
4 December 2003Ad 14/02/03--------- £ si 1199@1
12 August 2003Return made up to 01/08/03; full list of members
12 August 2003Return made up to 01/08/03; full list of members
17 June 2003Total exemption full accounts made up to 31 March 2003
17 June 2003Total exemption full accounts made up to 31 March 2003
12 June 2003Registered office changed on 12/06/03 from: btc house chapel hill, longridge preston lancashire PR3 3JY
12 June 2003Registered office changed on 12/06/03 from: btc house chapel hill, longridge preston lancashire PR3 3JY
27 April 2003Nc inc already adjusted 04/02/03
27 April 2003Nc inc already adjusted 04/02/03
27 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03
11 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03
9 August 2002Director resigned
9 August 2002Secretary resigned
9 August 2002Secretary resigned
9 August 2002Director resigned
1 August 2002Incorporation
1 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing